This company is commonly known as Platinum Nursing 24 Limited. The company was founded 9 years ago and was given the registration number 09378760. The firm's registered office is in HARROW. You can find them at Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex. This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | PLATINUM NURSING 24 LIMITED |
---|---|---|
Company Number | : | 09378760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hygeia, 1st Floor, 66-68 College Road, Harrow, Middlesex, HA1 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Secretary | 01 May 2019 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Director | 01 October 2019 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 January 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Director | 01 December 2022 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 January 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Secretary | 19 March 2018 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 01 October 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 January 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 January 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Director | 01 October 2016 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, United Kingdom, HA1 1BE | Director | 08 January 2015 | Active |
Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE | Director | 01 October 2019 | Active |
Tapa Holdings Limited | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Kemp House 152-160, City Road, London, United Kingdom, EC1V 2NX |
Nature of control | : |
|
Mr Kevin Michael Coyle | ||
Notified on | : | 01 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Address | : | Hygeia, 1st Floor, 66-68 College Road, Harrow, HA1 1BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Change of name | Certificate change of name company. | Download |
2023-10-23 | Capital | Capital alter shares subdivision. | Download |
2023-10-05 | Incorporation | Memorandum articles. | Download |
2023-10-05 | Resolution | Resolution. | Download |
2023-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-28 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Officers | Appoint person director company with name date. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-05-27 | Accounts | Accounts with accounts type full. | Download |
2022-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-18 | Capital | Capital allotment shares. | Download |
2021-07-14 | Capital | Capital cancellation shares. | Download |
2021-06-28 | Accounts | Accounts with accounts type full. | Download |
2021-04-02 | Resolution | Resolution. | Download |
2021-04-02 | Incorporation | Memorandum articles. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2020-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-04 | Officers | Change person director company with change date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-09 | Officers | Appoint person director company with name date. | Download |
2019-10-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.